About

Registered Number: 04760784
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 30-31 St. James Place,, Mangotsfield, Bristol, Avon, BS16 9JB

 

Mendips Residential Care Home Ltd was established in 2003, it's status is listed as "Active". This company has 2 directors listed as Ghamy, Bibi Zaheda, Ghamy, Mamode Raschid in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHAMY, Bibi Zaheda 12 May 2003 - 1
GHAMY, Mamode Raschid 12 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 09 May 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 May 2012
RESOLUTIONS - N/A 10 April 2012
SH08 - Notice of name or other designation of class of shares 10 April 2012
SH08 - Notice of name or other designation of class of shares 10 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.